Active
Company Information for FLO LIVE LIMITED
Acre House, 11/15 William Road, London, NW1 3ER,
|
Company Registration Number
09931232 Private Limited Company
Active |
| Company Name | |
|---|---|
| FLO LIVE LIMITED | |
| Legal Registered Office | |
| Acre House 11/15 William Road London NW1 3ER | |
| Company Number | 09931232 | |
|---|---|---|
| Company ID Number | 09931232 | |
| Date formed | 2015-12-29 | |
| Country | UNITED KINGDOM | |
| Origin Country | United Kingdom | |
| Type | Private Limited Company | |
| CompanyStatus | Active | |
| Lastest accounts | 2024-12-31 | |
| Account next due | 2026-09-30 | |
| Latest return | 2026-02-25 | |
| Return next due | 2027-03-11 | |
| Type of accounts | GROUP | |
| VAT Number /Sales tax ID | GB248118993 |
| Last Datalog update: | 2026-03-11 13:25:15 |
| Companies House |
|
Menu
|
| If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
| Registered address | Last known status | Formation date | ||
|---|---|---|---|---|
![]() |
FLO LIVE CY LIMITED | Singapore | Active | Company formed on the 2019-01-11 |
![]() |
FLO LIVE SINGAPORE PTE. LTD. | ROBINSON ROAD Singapore 068896 | Active | Company formed on the 2018-08-29 |
![]() |
FLO LIVE US, INC | 2093 PHILADELPHIA PIKE CLAYMONT DE 19703 | Forfeited | Company formed on the 2020-12-23 |
| Officer | Role | Date Appointed |
|---|---|---|
PATRICK RECASENS I MORENTE |
||
ARYE ABERJEL |
||
JAMES ROBERT CROSSLEY |
||
BOAZ GOLDMAN |
||
PERCY EDUARDO GRUNDY CASTANOS |
||
SIMON TOBELEM |
| Officer | Role | Date Appointed | Date Resigned |
|---|---|---|---|
JAMES ROBERT CROSSLEY |
Company Secretary |
| Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
|---|---|---|---|---|---|---|
| FLO CONNECT LIMITED | Director | 2016-11-22 | CURRENT | 2016-06-21 | Active | |
| BT AND SD LIMITED | Director | 2017-02-10 | CURRENT | 2017-02-10 | Active | |
| FCONNECT LIMITED | Director | 2016-08-22 | CURRENT | 2016-08-22 | Active - Proposal to Strike off | |
| ENGAGE.DO LIMITED | Director | 2016-07-15 | CURRENT | 2016-07-15 | Active - Proposal to Strike off | |
| REFINED ROADWEAR LIMITED | Director | 2016-07-15 | CURRENT | 2016-07-15 | Active - Proposal to Strike off | |
| FLO CONNECT LIMITED | Director | 2016-06-21 | CURRENT | 2016-06-21 | Active | |
| FLO HOLDINGS LIMITED | Director | 2016-05-13 | CURRENT | 2016-05-13 | Active | |
| APPCO LIMITED | Director | 2015-10-27 | CURRENT | 2015-10-27 | Dissolved 2017-10-24 | |
| FLO DATA LIMITED | Director | 2015-10-12 | CURRENT | 2015-01-13 | Active - Proposal to Strike off | |
| IVITTA TELECOM LIMITED | Director | 2015-09-10 | CURRENT | 2015-09-10 | Dissolved 2017-10-24 | |
| ALMIRANTA LIMITED | Director | 2015-06-29 | CURRENT | 2015-06-29 | Dissolved 2017-02-07 | |
| INTALEC LIMITED | Director | 2013-12-16 | CURRENT | 2013-12-16 | Dissolved 2017-04-11 | |
| XAP LIMITED | Director | 2013-12-13 | CURRENT | 2013-12-13 | Active - Proposal to Strike off | |
| YOUNGBERRY LIMITED | Director | 2011-11-18 | CURRENT | 2011-11-18 | Dissolved 2013-10-15 | |
| STEVENS, PEARSONS, ATHERTON, CROSSLEY AND ELDERFIELD LIMITED | Director | 2011-11-18 | CURRENT | 2011-11-18 | Dissolved 2013-09-10 | |
| FLO CONNECT LIMITED | Director | 2016-11-22 | CURRENT | 2016-06-21 | Active | |
| FLO HOLDINGS LIMITED | Director | 2016-06-27 | CURRENT | 2016-05-13 | Active | |
| FLO CONNECT LIMITED | Director | 2016-06-27 | CURRENT | 2016-06-21 | Active | |
| FLO DATA LIMITED | Director | 2015-10-12 | CURRENT | 2015-01-13 | Active - Proposal to Strike off | |
| 1A1Z LIMITED | Director | 2018-03-23 | CURRENT | 2017-09-15 | Liquidation | |
| PERATECH HOLDCO LTD | Director | 2017-10-06 | CURRENT | 2014-02-24 | Active | |
| NET4 HOLDINGS LIMITED | Director | 2017-09-15 | CURRENT | 2017-05-25 | Active | |
| FLO DATA LIMITED | Director | 2017-02-06 | CURRENT | 2015-01-13 | Active - Proposal to Strike off | |
| FLO CONNECT LIMITED | Director | 2017-02-06 | CURRENT | 2016-06-21 | Active | |
| ARIE CAPITAL LIMITED | Director | 2016-01-14 | CURRENT | 2015-02-26 | Active | |
| BRITISH FRIENDS OF THE HEBREW UNIVERSITY OF JERUSALEM | Director | 2015-09-16 | CURRENT | 2007-08-22 | Active | |
| FRENCH FAMILY OFFICE LONDON LIMITED | Director | 2014-11-14 | CURRENT | 2014-11-14 | Dissolved 2018-07-10 | |
| ACPP REDHALL LIMITED | Director | 2013-01-29 | CURRENT | 2010-12-20 | Active - Proposal to Strike off | |
| REALIS INVESTMENT HOUSE LIMITED | Director | 2010-09-28 | CURRENT | 2010-09-28 | Active - Proposal to Strike off |
| Date | Document Type | Document Description |
|---|---|---|
| Director's details changed for Mr Percy Eduardo Grundy Castanos on 2026-02-25 | ||
| Director's details changed for Mr Daniel Arthur Hallgarten on 2026-02-25 | ||
| CONFIRMATION STATEMENT MADE ON 25/02/26, WITH UPDATES | ||
| Director's details changed for Mr Yair Snir on 2026-02-25 | ||
| 14/09/25 STATEMENT OF CAPITAL GBP 171972.67 | ||
| Director's details changed for Mr Yair Snir on 2025-12-10 | ||
| SECRETARY'S DETAILS CHNAGED FOR MR RONY AHRON COHEN on 2025-11-26 | ||
| Director's details changed for Mr Rony Aharon Cohen on 2025-11-26 | ||
| GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/23 | ||
| REGISTERED OFFICE CHANGED ON 10/09/24 FROM C/O 83North Uk Llp 5 Golden Square 5th Floor London W1F 9HT England | ||
| Director's details changed for Mr Rony Ahron Cohen on 2024-07-18 | ||
| Director's details changed for Mr Barak Pridor on 2024-04-24 | ||
| Director's details changed for Mr Rony Ahron Cohen on 2024-04-24 | ||
| Director's details changed for Mr Yair Snir on 2024-04-24 | ||
| Director's details changed for Mr Yoram Snir on 2024-04-24 | ||
| CONFIRMATION STATEMENT MADE ON 25/02/24, WITH UPDATES | ||
| Amended group accounts made up to 2022-12-31 | ||
| GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22 | ||
| Resolutions passed:<ul><li>Resolution Re: personal interest/ subscription agreement/ conversion prices / investors right agreement/ reservation of ordinary shares/ option pool / company business 29/06/2023</ul> | ||
| Resolutions passed:<ul><li>Resolution Re: personal interest/ subscription agreement/ conversion prices / investors right agreement/ reservation of ordinary shares/ option pool / company business 29/06/2023<li>Resolution on securities<li>Resolution to adop | ||
| REGISTERED OFFICE CHANGED ON 18/10/23 FROM Atlantic House 8 Bell Lane Uckfield East Sussex TN22 1QL England | ||
| DIRECTOR APPOINTED SHAY GRINFELD | ||
| GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21 | ||
| CONFIRMATION STATEMENT MADE ON 25/02/23, WITH UPDATES | ||
| Compulsory strike-off action has been discontinued | ||
| FIRST GAZETTE notice for compulsory strike-off | ||
| REGISTRATION OF A CHARGE / CHARGE CODE 099312320003 | ||
| REGISTRATION OF A CHARGE / CHARGE CODE 099312320004 | ||
| AP01 | DIRECTOR APPOINTED MR DANIEL ARTHUR HALLGARTEN | |
| MEM/ARTS | ARTICLES OF ASSOCIATION | |
| RES10 | Resolutions passed:
| |
| SH01 | 01/03/22 STATEMENT OF CAPITAL GBP 102654.8 | |
| SH06 | Cancellation of shares. Statement of capital on 2022-02-17 GBP 83,304.12 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 25/02/22, WITH UPDATES | |
| SH01 | 01/01/22 STATEMENT OF CAPITAL GBP 83469.12 | |
| RES13 | Resolutions passed:
| |
| RES01 | ADOPT ARTICLES 04/03/22 | |
| MEM/ARTS | ARTICLES OF ASSOCIATION | |
| SH01 | 02/06/21 STATEMENT OF CAPITAL GBP 92049.09 | |
| SH06 | Cancellation of shares. Statement of capital on 2022-02-17 GBP 10,562.07 | |
| SH03 | Purchase of own shares | |
| AP01 | DIRECTOR APPOINTED MR YAIR SNIR | |
| 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | ||
| AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
| APPOINTMENT TERMINATED, DIRECTOR NIR SHALOM | ||
| APPOINTMENT TERMINATED, DIRECTOR NIR SHALOM | ||
| TM01 | APPOINTMENT TERMINATED, DIRECTOR NIR SHALOM | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR BOAZ GOLDMAN | |
| CS01 | CONFIRMATION STATEMENT MADE ON 25/02/21, WITH UPDATES | |
| AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
| MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 099312320002 | |
| AP03 | Appointment of Mr Rony Ahron Cohen as company secretary on 2020-02-06 | |
| AP01 | DIRECTOR APPOINTED MR PERCY EDUARDO GRUNDY CASTANOS | |
| CS01 | CONFIRMATION STATEMENT MADE ON 25/02/20, WITH UPDATES | |
| SH01 | 06/09/19 STATEMENT OF CAPITAL GBP 72742.05 | |
| PSC08 | Notification of a person with significant control statement | |
| PSC07 | CESSATION OF FLO HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
| CH01 | Director's details changed for Mr Rony Ahron Cohen on 2020-02-26 | |
| AP01 | DIRECTOR APPOINTED MR NIR SHALOM | |
| SH01 | 19/12/19 STATEMENT OF CAPITAL USD 5151.98 | |
| RES10 | Resolutions passed:
| |
| MEM/ARTS | ARTICLES OF ASSOCIATION | |
| RES10 | Resolutions passed:
| |
| AP01 | DIRECTOR APPOINTED MR YORAM SNIR | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR ARYE ABERJEL | |
| SH01 | 17/09/19 STATEMENT OF CAPITAL GBP 67196.07 | |
| AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
| DISS40 | Compulsory strike-off action has been discontinued | |
| GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
| AD01 | REGISTERED OFFICE CHANGED ON 20/09/19 FROM 115 Eastbourne Mews London W2 6LQ England | |
| PSC02 | Notification of Flo Holdings Limited as a person with significant control on 2019-07-05 | |
| PSC09 | Withdrawal of a person with significant control statement on 2019-09-19 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 04/07/19, WITH UPDATES | |
| TM02 | Termination of appointment of Patrick Recasens I Morente on 2018-08-08 | |
| AD01 | REGISTERED OFFICE CHANGED ON 01/05/19 FROM Winterpick Warren Road Crowborough TN6 1QS England | |
| AAMD | Amended account full exemption | |
| AP01 | DIRECTOR APPOINTED MR RONY AHRON COHEN | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES ROBERT CROSSLEY | |
| SH01 | 31/10/18 STATEMENT OF CAPITAL GBP 22750 | |
| AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
| CS01 | CONFIRMATION STATEMENT MADE ON 04/07/18, WITH NO UPDATES | |
| AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/16 | |
| PSC08 | Notification of a person with significant control statement | |
| CS01 | CONFIRMATION STATEMENT MADE ON 13/07/17, WITH UPDATES | |
| CS01 | CONFIRMATION STATEMENT MADE ON 27/06/17, WITH UPDATES | |
| RES12 | VARYING SHARE RIGHTS AND NAMES | |
| RES01 | ADOPT ARTICLES 06/02/2017 | |
| RES10 | Resolutions passed:
| |
| SH08 | Change of share class name or designation | |
| AP01 | DIRECTOR APPOINTED MR SIMON TOBELEM | |
| LATEST SOC | 17/02/17 STATEMENT OF CAPITAL;GBP 10000;USD 2000000 | |
| SH01 | 06/02/17 STATEMENT OF CAPITAL GBP 10000 | |
| AP03 | Appointment of Mr Patrick Recasens I Morente as company secretary on 2016-11-22 | |
| TM02 | Termination of appointment of James Robert Crossley on 2016-11-22 | |
| AP01 | DIRECTOR APPOINTED MR BOAZ GOLDMAN | |
| AP01 | DIRECTOR APPOINTED MR ARYE ABERJEL | |
| SH01 | 01/11/16 STATEMENT OF CAPITAL GBP 10000 | |
| AP01 | DIRECTOR APPOINTED MR PERCY EDUARDO GRUNDY CASTANOS | |
| LATEST SOC | 27/06/16 STATEMENT OF CAPITAL;GBP 9000 | |
| AR01 | 27/06/16 ANNUAL RETURN FULL LIST | |
| SH01 | 27/06/16 STATEMENT OF CAPITAL GBP 10000 | |
| LATEST SOC | 29/12/15 STATEMENT OF CAPITAL;GBP 10 | |
| NEWINC | New incorporation |
| Total # Mortgages/Charges | 4 |
|---|---|
| Mortgages/Charges outstanding | 0 |
| Mortgages Partially Satisifed | 0 |
| Mortgages Satisfied/Paid | 4 |
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FLO LIVE LIMITED
The top companies supplying to UK government with the same SIC code (63110 - Data processing, hosting and related activities) as FLO LIVE LIMITED are:
| If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |